Search icon

HOMESHOW MATTRESS, INC. - Florida Company Profile

Company Details

Entity Name: HOMESHOW MATTRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMESHOW MATTRESS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000002357
FEI/EIN Number 47-2803199

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7657 W HILLSBOROUGH AVE, TAMPA, FL, 33615, US
Mail Address: 7657 W HILLSBOROUGH AVE, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHMAN KENNETH Director 7657 W HILLSBOROUGH AVE, TAMPA, FL, 33615
FISHMAN KENNETH President 7657 W HILLSBOROUGH AVE, TAMPA, FL, 33615
FISHMAN KENNETH Secretary 7657 W HILLSBOROUGH AVE, TAMPA, FL, 33615
BRADLOW ALEC Vice President 7657 W HILLSBOROUGH AVE, TAMPA, FL, 33615
GERMINO MICHAEL Agent 3515 ALT 19 N STE B, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000111396 MATTRESS DR EXPIRED 2015-11-02 2020-12-31 - 7704 W HILLSBOROUGH AVE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-13 - -
REGISTERED AGENT NAME CHANGED 2019-12-13 GERMINO, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 7657 W HILLSBOROUGH AVE, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2018-04-02 7657 W HILLSBOROUGH AVE, TAMPA, FL 33615 -

Documents

Name Date
REINSTATEMENT 2019-12-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-09-20
Domestic Profit 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State